CEDAR MANSIONS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CEDAR MANSIONS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04358168

Incorporation date

22/01/2002

Size

Dormant

Contacts

Registered address

Registered address

Inspire Property Management, 318 Stratford Road, Solihull, West Midlands B90 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2002)
dot icon21/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon28/01/2026
Appointment of Mrs Patricia Burroughs as a director on 2026-01-28
dot icon23/01/2026
Confirmation statement made on 2026-01-22 with updates
dot icon22/01/2026
Termination of appointment of Patricia Burroughs as a director on 2026-01-21
dot icon19/11/2025
Termination of appointment of Colin Maurice Ranger as a director on 2025-09-24
dot icon24/08/2025
Appointment of Mrs Patricia Burroughs as a director on 2025-05-13
dot icon23/01/2025
Director's details changed for Mrs Lilian Parnaby on 2025-01-13
dot icon23/01/2025
Director's details changed for Mr Malcolm Dyke on 2025-01-13
dot icon23/01/2025
Director's details changed for Colin Maurice Ranger on 2025-01-13
dot icon23/01/2025
Registered office address changed from 1323 Stratford Road Hall Green Birmingham West Midlands B28 9HH to Inspire Property Management 318 Stratford Road Solihull West Midlands B90 3DN on 2025-01-23
dot icon23/01/2025
Director's details changed for Mr Robert Michael Whitfield on 2025-01-13
dot icon23/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon22/01/2025
Termination of appointment of John Victor Burroughs as a director on 2025-01-22
dot icon02/01/2025
Termination of appointment of Bright Willis Limited as a secretary on 2024-12-31
dot icon02/01/2025
Appointment of Inspire Property Management Ltd as a secretary on 2025-01-01
dot icon31/12/2024
Director's details changed for John Victor Burroughs on 2024-12-31
dot icon19/08/2024
Accounts for a dormant company made up to 2024-06-30
dot icon26/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon13/09/2023
Accounts for a dormant company made up to 2023-06-30
dot icon17/03/2023
Appointment of Mr Robert Michael Whitfield as a director on 2023-03-17
dot icon07/03/2023
Director's details changed for Mrs Lillian Parnaby on 2023-03-07
dot icon07/03/2023
Director's details changed for John Victor Burroughs on 2023-03-07
dot icon07/03/2023
Director's details changed for Colin Maurice Ranger on 2023-03-07
dot icon12/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon22/01/2023
Confirmation statement made on 2023-01-22 with updates
dot icon03/03/2022
Termination of appointment of Henry Backen as a director on 2022-03-03
dot icon25/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon26/11/2021
Micro company accounts made up to 2021-06-30
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon25/09/2020
Micro company accounts made up to 2020-06-30
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon23/12/2019
Particulars of variation of rights attached to shares
dot icon16/12/2019
Statement of capital on 2019-12-09
dot icon06/12/2019
Statement of capital following an allotment of shares on 2019-11-06
dot icon13/11/2019
Accounts for a dormant company made up to 2019-06-30
dot icon23/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon10/08/2018
Accounts for a dormant company made up to 2018-06-30
dot icon30/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon12/01/2018
Appointment of Mr Henry Backen as a director on 2018-01-12
dot icon20/12/2017
Appointment of Mr Malcolm Dyke as a director on 2017-12-20
dot icon20/12/2017
Termination of appointment of David William Hudson as a director on 2017-12-20
dot icon14/07/2017
Accounts for a dormant company made up to 2017-06-30
dot icon23/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon09/08/2016
Accounts for a dormant company made up to 2016-06-30
dot icon22/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon29/07/2015
Accounts for a dormant company made up to 2015-06-30
dot icon27/04/2015
Appointment of Mrs Lillian Parnaby as a director on 2015-04-01
dot icon24/04/2015
Termination of appointment of Gladys Douglas as a director on 2015-03-30
dot icon26/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon18/07/2014
Accounts for a dormant company made up to 2014-06-30
dot icon14/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon16/08/2013
Accounts for a dormant company made up to 2013-06-30
dot icon24/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon29/08/2012
Accounts for a dormant company made up to 2012-06-30
dot icon07/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon25/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon23/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon07/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon06/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon06/02/2010
Secretary's details changed for Bright Willis Limited on 2010-02-05
dot icon05/02/2010
Director's details changed for John Victor Burroughs on 2010-02-05
dot icon05/02/2010
Director's details changed for Gladys Douglas on 2010-02-05
dot icon05/02/2010
Director's details changed for David William Hudson on 2010-02-05
dot icon05/02/2010
Director's details changed for Colin Maurice Ranger on 2010-02-05
dot icon27/01/2010
Accounts for a dormant company made up to 2009-06-30
dot icon23/01/2009
Return made up to 22/01/09; full list of members
dot icon18/11/2008
Appointment terminated director patricia burroughs
dot icon18/11/2008
Director appointed david william hudson
dot icon18/11/2008
Director appointed colin maurice ranger
dot icon28/10/2008
Accounts for a dormant company made up to 2008-06-30
dot icon28/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon19/03/2008
Return made up to 22/01/08; full list of members
dot icon19/03/2008
Appointment terminated director irene strangeward
dot icon19/03/2008
Appointment terminated director kenneth strangward
dot icon19/03/2008
Appointment terminated director dorothy stych
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon13/04/2007
New secretary appointed
dot icon06/03/2007
Registered office changed on 06/03/07 from: cedarmansions 611-619 warwick road solihull B91 1AP
dot icon06/03/2007
Secretary resigned
dot icon06/03/2007
Return made up to 22/01/07; full list of members
dot icon02/08/2006
Accounts for a dormant company made up to 2006-06-30
dot icon22/02/2006
Return made up to 22/01/06; no change of members
dot icon08/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon29/03/2005
Return made up to 22/01/05; no change of members
dot icon15/02/2005
Accounts for a dormant company made up to 2004-06-30
dot icon17/01/2004
New secretary appointed
dot icon17/01/2004
Return made up to 22/01/04; full list of members
dot icon11/11/2003
New director appointed
dot icon11/11/2003
New director appointed
dot icon11/11/2003
New director appointed
dot icon01/11/2003
Accounts for a dormant company made up to 2003-06-30
dot icon22/10/2003
Accounting reference date extended from 31/01/03 to 30/06/03
dot icon22/10/2003
Secretary resigned
dot icon22/10/2003
Director resigned
dot icon22/10/2003
Director resigned
dot icon22/10/2003
New director appointed
dot icon22/10/2003
New director appointed
dot icon22/10/2003
New director appointed
dot icon22/10/2003
New secretary appointed;new director appointed
dot icon22/10/2003
New director appointed
dot icon21/05/2003
Director's particulars changed
dot icon23/03/2003
Return made up to 22/01/03; full list of members
dot icon08/08/2002
Ad 01/08/02--------- £ si 4@1=4 £ ic 1/5
dot icon06/03/2002
Secretary resigned
dot icon06/03/2002
Director resigned
dot icon06/03/2002
New secretary appointed
dot icon06/03/2002
New director appointed
dot icon06/03/2002
New director appointed
dot icon04/03/2002
Resolutions
dot icon22/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
5.00
-
0.00
-
-
2022
4
5.00
-
0.00
-
-
2023
5
5.00
-
0.00
-
-
2023
5
5.00
-
0.00
-
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHT WILLIS LIMITED
Corporate Secretary
05/02/2007 - 31/12/2024
-
Parnaby, Lilian
Director
01/04/2015 - Present
2
Dyke, Malcolm
Director
20/12/2017 - Present
-
Burroughs, John Victor
Director
23/09/2003 - 22/01/2025
-
Ranger, Colin Maurice
Director
09/10/2008 - 24/09/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEDAR MANSIONS MANAGEMENT LIMITED

CEDAR MANSIONS MANAGEMENT LIMITED is an(a) Active company incorporated on 22/01/2002 with the registered office located at Inspire Property Management, 318 Stratford Road, Solihull, West Midlands B90 3DN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CEDAR MANSIONS MANAGEMENT LIMITED?

toggle

CEDAR MANSIONS MANAGEMENT LIMITED is currently Active. It was registered on 22/01/2002 .

Where is CEDAR MANSIONS MANAGEMENT LIMITED located?

toggle

CEDAR MANSIONS MANAGEMENT LIMITED is registered at Inspire Property Management, 318 Stratford Road, Solihull, West Midlands B90 3DN.

What does CEDAR MANSIONS MANAGEMENT LIMITED do?

toggle

CEDAR MANSIONS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CEDAR MANSIONS MANAGEMENT LIMITED have?

toggle

CEDAR MANSIONS MANAGEMENT LIMITED had 5 employees in 2023.

What is the latest filing for CEDAR MANSIONS MANAGEMENT LIMITED?

toggle

The latest filing was on 21/03/2026: Accounts for a dormant company made up to 2025-06-30.